Register of Nurses




APRIL 22.] THE NEW ZEALAND GAZETTE. 997

REGISTER OF NURSES—continued.

Regis- Date of Name. Hospital at which trained ; Qualifications. Residence.
tration Registration.
No.
3881 1924, July .. *Rawcliffe, Mrs. Irene (Gibbs) Masterton Hospital certificate. State examination, June, 1924. Midwifery certificate, Stratford Hospital Frankley Road, New Plymouth.
2733 1920, April.. Rawle, Mrs. Muriel Rutherford East Suffolk and Ipswich Hospital, Suffolk, England, certificate, 1902 86 Armagh Street, Christchurch.
1374 1913, Aug... Rawlings, Beryl .. Timaru Hospital certificate. State examination, June, 1913. Q.A.I.M.N.S.R. England.
2992 1921, Jan... Rawlings, Mrs. Kate McLean (Graham) Western District Hospital, Glasgow, three years, May, 1912 Morris Street, Tauranga.
3936 1924, July.. *Rawlins, Valeria Mary Invercargill Hospital certificate. State examination, June, 1924. Midwifery certificate, St. Helens Hospital, Auckland ..
2750 1920, July.. Rawllings, Gladys Catherine Auckland Hospital certificate. State examination, June, 1920 Mount Eden, Auckland.
4246 1925 Aug. .. Rawnsley, Gwendoline M. Napier Hospital certificate. State examination, June, 1925 ..
4166 1925, Aug... Rawson, Annie .. Wanganui Hospital certificate. State examination, June, 1925 ..
4776 1927, July.. Rawson, Gwendoline F. Wanganui Hospital certificate. State examination, June, 1927 ..
7044 1931, July.. Rawson, Lily Ellen Lucretia Christchurch Hospital certificate. State examination, June, 1931 Christchurch Hospital.
103 1902, Mar... Raymond, Mrs. Mary (Galloway) Timaru Hospital, 1892–98; Grey River Hospital, 1898–1901 Beverley Road, Timaru.
6041 1928, July.. Rayner, Ruth Olive .. Westport Hospital certificate. State examination, June, 1928 Nine-mile Road, Westport.
1883 1916, Feb... Raynes, Mrs. Grace (Hogwood) Waikato Hospital certificate. State examination, December, 1915 Care of Mrs. James Vauxhall, Devonport.
3596 1923, July.. Rea, Annie M. .. New Plymouth Hospital certificate. State examination, June, 1923 Care of Private Hospital, Palmerston Road, Gisborne.
6362 1929, June.. Read, Alice Louise .. Timaru Hospital certificate. State examination, June, 1929 Care of A. Read, Eiffelton, Ashburton.
4216 1925, Aug... Read, Doris E. .. Christchurch Hospital certificate. State examination, June, 1926 ..
4295 1926, Feb... *Read, Elizabeth Mary Auckland Hospital certificate. State examination, December, 1925. Maternity certificate, McHardy Home, Napier. Midwifery certificate, McHardy Home, Napier Northcote Hospital, Wairoa, Hawke’s Bay.
6544 1929, Dec... Read, Kate .. .. Christchurch Hospital certificate. State examination, December, 1929 Christchurch Hospital.
4933 1928, Jan... *Read, Marjory Eden .. Napier Hospital certificate. State examination, December, 1927. Midwifery certificate, McHardy Home, Napier ..
451 1905, Nov... Reade, Ellen .. Derbyshire Royal Infirmary, 1895–98; private nursing, England, 1898–1900; Paris, 1900–05 1 Bolton Street, Wellington.
7048 1931, July.. Reader, Janet Mary .. Christchurch Hospital certificate. State examination, June, 1931 Waikari.
1834 1916, Feb... Reader, Lydia .. Gisborne Hospital certificate. State examination, December, 1915 Private Hospital, Thames.
4710 1927, April.. Reardon, Mary Kieran Lewisham Hospital, Sydney, three years’ certificate, 1916 Lewisham Hospital, Wellington.
1628 1914, Oct... Reddington, Mrs. Margaret Elizabeth (Shuker) Guy’s Hospital, London, certificate, three years, 1914. Private nursing; military nursing, N.Z. A.N.S., July, 1915, to July, 1917 ..
175 1902, May... Redman, Mrs. Emily (Robinson) Wairau Hospital, 1891–99; Picton Hospital (matron), 1900–08; (acting-matron), 1916–19 Picton.
4467 1926, July.. Redmond, Kathleen S. Picton Hospital certificate. State examination, June, 1926 Pukeora Sanatorium, Waipukurau.
2858 1920, July.. Redpath, Mrs. Bel Manson (Macdonald) Stobhill Hospital, Glasgow, certificate, 1915 ..
6985 1931, July.. Redwood, Coleta Mary Wanganui Hospital certificate. State examination, June, 1931 Care of Thomas Cook and Son, Wellington.
6125 1929, Jan... *Reed, Louie Agnes .. Thames Hospital certificate. State examination, December, 1928. Maternity certificate, April, 1930 ..
660 1908, June.. *Reedy, Mrs. Heni (Whangaperita) Wellington Hospital certificate. State examination, 1908. St. Helens, Wellington, midwifery certificate, 1909. Nursing under Native Department, 1910–11 Tuparoa, East Cape.
530 1906, Nov... Reekie, Mrs... .. Battle Creek Sanatorium, Michigan, U.S.A., certificate, 1902–05. Private nursing Te Awamutu.
140 1902, May... Rees, Mildred G. (A.R.R.C.) Blenheim Hospital, 1888–90; Wellington Hospital, 1890–94; private nursing, 1894–1907; military service, Q.A. Care of Mrs. Marsden, Stoke, Nelson.
4120 1925, July.. Reeve, Florence E. .. Hackneys Union Infirmary, Homerton, England, three years’ certificate 80 The Parade, Island Bay, Wellington.
4021 1925, Jan... Reeves, Dorothy .. Dannevirke Hospital certificate. State examination, December, 1924 ..
267 1902, Oct... Reeves, Lena .. Waipukurau Hospital, 1897–1902. State examination, October, 1902, and December, 1902. Private nursing and private hospital, 1907–10 “Hiawatha,” Derwent Street, Island Bay, Wellington.
4750 1927, July.. Reeves, Norris Madeline Waikato Hospital certificate. State examination, June, 1927 “Hawkhurst,” Ohaupo Road, Hamilton.
6738 1930, July.. Reid, Betty Alfreda Dorothy Waimate and Wellington Hospitals certificate. State examination, June, 1930 Hull Street, Oamaru.
4542 1926, Nov... *Reid, Catherine .. Craiglockhart Hospital, Edinburgh, three years’ certificate, 1923. Maternity certificate, St. Helens Hospital, Gisborne. Midwifery certificate, St. Helens Hospital, Gisborne 34 Armagh Street, Christchurch.


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1932, No 27


NZLII PDF NZ Gazette 1932, No 27





✨ LLM interpretation of page content

🏥 Register of Nurses - Continued (continued from previous page)

🏥 Health & Social Welfare
Nurses, Registration, Nurses and Midwives Registration Act, 1925
38 names identified
  • Irene Rawcliffe (Mrs), Registered Nurse
  • Muriel Rutherford Rawle (Mrs), Registered Nurse
  • Beryl Rawlings, Registered Nurse
  • Kate McLean Rawlings (Mrs), Registered Nurse
  • Valeria Mary Rawlins, Registered Nurse
  • Gladys Catherine Rawllings, Registered Nurse
  • Gwendoline M. Rawnsley, Registered Nurse
  • Annie Rawson, Registered Nurse
  • Gwendoline F. Rawson, Registered Nurse
  • Lily Ellen Lucretia Rawson, Registered Nurse
  • Mary Raymond (Mrs), Registered Nurse
  • Ruth Olive Rayner, Registered Nurse
  • Grace Raynes (Mrs), Registered Nurse
  • Annie M. Rea, Registered Nurse
  • Alice Louise Read, Registered Nurse
  • Doris E. Read, Registered Nurse
  • Elizabeth Mary Read, Registered Nurse
  • Kate Read, Registered Nurse
  • Marjory Eden Read, Registered Nurse
  • Ellen Reade, Registered Nurse
  • Janet Mary Reader, Registered Nurse
  • Lydia Reader, Registered Nurse
  • Mary Kieran Reardon, Registered Nurse
  • Margaret Elizabeth Reddington (Mrs), Registered Nurse
  • Emily Redman (Mrs), Registered Nurse
  • Kathleen S. Redmond, Registered Nurse
  • Bel Manson Redpath (Mrs), Registered Nurse
  • Coleta Mary Redwood, Registered Nurse
  • Louie Agnes Reed, Registered Nurse
  • Heni Reedy (Mrs), Registered Nurse
  • Reekie (Mrs), Registered Nurse
  • Mildred G. Rees, Registered Nurse
  • Florence E. Reeve, Registered Nurse
  • Dorothy Reeves, Registered Nurse
  • Lena Reeves, Registered Nurse
  • Norris Madeline Reeves, Registered Nurse
  • Betty Alfreda Dorothy Reid, Registered Nurse
  • Catherine Reid, Registered Nurse